Founded in 2004, Waterstone Land & New Homes Ltd has its registered office in Brentwood, it has a status of "Active". The organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Bettina Denise Jacqueline | 07 May 2004 | 28 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 18 January 2019 | |
PSC04 - N/A | 15 June 2018 | |
CS01 - N/A | 15 June 2018 | |
PSC01 - N/A | 15 June 2018 | |
MR04 - N/A | 12 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
MR04 - N/A | 28 July 2017 | |
MR01 - N/A | 25 July 2017 | |
AAMD - Amended Accounts | 07 June 2017 | |
CS01 - N/A | 11 May 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
MR01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 09 May 2016 | |
MR04 - N/A | 03 March 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 21 July 2007 | |
363a - Annual Return | 11 May 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
NEWINC - New incorporation documents | 07 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2017 | Fully Satisfied |
N/A |
A registered charge | 16 February 2017 | Fully Satisfied |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
Legal charge | 10 April 2012 | Fully Satisfied |
N/A |
Legal charge | 15 February 2012 | Fully Satisfied |
N/A |
Legal charge | 08 October 2010 | Fully Satisfied |
N/A |
Legal charge | 08 October 2010 | Fully Satisfied |
N/A |
Legal charge | 17 March 2009 | Outstanding |
N/A |
Legal charge | 18 March 2005 | Outstanding |
N/A |
Debenture | 17 March 2005 | Outstanding |
N/A |